Dean House Lane
Stainland
West Yorkshire
HX4 9LG
Secretary Name | Mr Michael Simon Oller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1999(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 November 2003) |
Role | Retail |
Country of Residence | England |
Correspondence Address | Hole Bottom Farm Thornhill Beck Lane Clifton Brighouse West Yorkshire HD6 4JQ |
Director Name | Mr Michael Simon Oller |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 November 1999) |
Role | Retail |
Country of Residence | England |
Correspondence Address | Hole Bottom Farm Thornhill Beck Lane Clifton Brighouse West Yorkshire HD6 4JQ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Ashley House 415 Halifax Road Brighouse West Yorkshire HD6 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Brighouse |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£714 |
Current Liabilities | £714 |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 August 2003 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 June 2003 | Application for striking-off (1 page) |
6 November 2002 | Total exemption small company accounts made up to 31 August 2002 (3 pages) |
29 June 2002 | Total exemption full accounts made up to 31 August 2001 (3 pages) |
17 September 2001 | Return made up to 18/08/01; full list of members (6 pages) |
1 June 2001 | Accounts for a small company made up to 31 August 2000 (3 pages) |
17 October 2000 | Return made up to 18/08/00; full list of members
|
9 August 2000 | Registered office changed on 09/08/00 from: 2ND floor portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page) |
10 November 1999 | Director resigned (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Secretary resigned (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
24 September 1999 | New director appointed (2 pages) |
18 August 1999 | Incorporation (10 pages) |